Momentum Design Management Limited

General information

Name:

Momentum Design Management Ltd

Office Address:

Bellefield House 104 New London Road CM2 0RG Chelmsford

Number: 04693551

Incorporation date: 2003-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Momentum Design Management Limited is officially located at Chelmsford at Bellefield House. You can look up the firm using the zip code - CM2 0RG. Momentum Design Management's founding dates back to year 2003. This company is registered under the number 04693551 and its last known state is active. The company's declared SIC number is 74100 and has the NACE code: specialised design activities. Momentum Design Management Ltd released its latest accounts for the period up to 2022-03-31. Its most recent confirmation statement was submitted on 2023-04-07.

The directors currently appointed by the following business include: Nathan F. selected to lead the company in 2003 in March and Craig M. selected to lead the company in 2003. To find professional help with legal documentation, this specific business has been utilizing the skills of Nathan F. as a secretary since 2005.

Financial data based on annual reports

Company staff

Nathan F.

Role: Secretary

Appointed: 28 February 2005

Latest update: 19 January 2024

Nathan F.

Role: Director

Appointed: 11 March 2003

Latest update: 19 January 2024

Craig M.

Role: Director

Appointed: 11 March 2003

Latest update: 19 January 2024

People with significant control

Executives with significant control over the firm are: Craig M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nathan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig M.
Notified on 16 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 5th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5th December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 8th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Robert Denholm House Bletchingley Road Nutfield

Post code:

RH1 4HW

City / Town:

Redhill

HQ address,
2014

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2015

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2016

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
21
Company Age

Similar companies nearby

Closest companies